Search icon

HRC FUND IV CV DOMESTIC LLC

Company Details

Name: HRC FUND IV CV DOMESTIC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2008 (17 years ago)
Date of dissolution: 14 Jul 2023
Entity Number: 3626134
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: c/o hudson realty capital, 570 lexington ave, 22 floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent c/o hudson realty capital, 570 lexington ave, 22 floor, NEW YORK, NY, United States, 10022

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2019-01-28 2023-07-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-01 2010-06-07 Address 250 PARK AVENUE SOUTH, 3RD FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230715000509 2023-07-14 SURRENDER OF AUTHORITY 2023-07-14
SR-49139 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49138 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160217006146 2016-02-17 BIENNIAL STATEMENT 2016-02-01
140418002424 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120413003117 2012-04-13 BIENNIAL STATEMENT 2012-02-01
100607000881 2010-06-07 CERTIFICATE OF CHANGE 2010-06-07
100322003003 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080530000502 2008-05-30 CERTIFICATE OF PUBLICATION 2008-05-30
080201000608 2008-02-01 APPLICATION OF AUTHORITY 2008-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State